Advanced company searchLink opens in new window

ICESPRITE LIMITED

Company number 11031090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
26 Apr 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
15 Apr 2024 AA Accounts for a small company made up to 31 March 2023
11 Apr 2024 AP01 Appointment of Mr Eric Roger Grouse as a director on 9 April 2024
09 Apr 2024 TM01 Termination of appointment of James George Ryan as a director on 31 March 2024
23 Jan 2024 PSC05 Change of details for Firesprite Limited as a person with significant control on 22 November 2023
22 Jan 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 October 2023
22 Jan 2024 AD01 Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 22 January 2024
27 Sep 2023 AD01 Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to 10 Great Marlborough Street London W1F 7LP on 27 September 2023
27 Sep 2023 MR04 Satisfaction of charge 110310900001 in full
20 Sep 2023 TM01 Termination of appointment of Rebecca Anne Mccormack as a director on 19 September 2023
23 May 2023 AP01 Appointment of Lin Imaizumi as a director on 17 May 2023
05 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
03 Apr 2023 AA Full accounts made up to 31 March 2022
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 24 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 TM01 Termination of appointment of Marian Toole as a director on 28 February 2022
03 Mar 2022 TM02 Termination of appointment of Marian Toole as a secretary on 28 February 2022
07 Jan 2022 PSC05 Change of details for Firesprite Limited as a person with significant control on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from 99 Sheridan Way Nottingham NG5 1QH to 10 Great Marlborough Street London W1F 7LP on 7 January 2022
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
04 Nov 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
04 Nov 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
12 Oct 2021 TM01 Termination of appointment of Graeme Ankers as a director on 1 October 2021